GANWELL LIMITED

Hellopages » Greater London » Westminster » NW8 0JN

Company number 01570729
Status Active
Incorporation Date 29 June 1981
Company Type Private Limited Company
Address 71A CLIFTON HILL, LONDON, NW8 0JN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 November 2016 with updates; Appointment of William James Beresford as a director on 31 March 2016. The most likely internet sites of GANWELL LIMITED are www.ganwell.co.uk, and www.ganwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Ganwell Limited is a Private Limited Company. The company registration number is 01570729. Ganwell Limited has been working since 29 June 1981. The present status of the company is Active. The registered address of Ganwell Limited is 71a Clifton Hill London Nw8 0jn. . FISHER, Howard Michael Barnett is a Secretary of the company. BAESS, Trudi Marie is a Director of the company. BERESFORD, William James is a Director of the company. BOWEN, Elizabeth Mary, Dr is a Director of the company. BOWEN, James is a Director of the company. CASEY, Andrew Gerald is a Director of the company. Secretary CASEY, Andrew Gerald has been resigned. Secretary SMITH, Cyril Alfred has been resigned. Secretary SMITH, Margaret has been resigned. Director ALI, Reza has been resigned. Director BAESS, Claus Adolf Emil has been resigned. Director CARLISLE, Duncan has been resigned. Director CURRY, Lionel Gerald has been resigned. Director DUNPHY, Helen Maureen has been resigned. Director REED, Andrew James has been resigned. Director RUBINS, Phillipa has been resigned. Director SMITH, Cyril Alfred has been resigned. Director SMITH, Margaret has been resigned. Director YELLON, David Howard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FISHER, Howard Michael Barnett
Appointed Date: 17 April 2002

Director
BAESS, Trudi Marie
Appointed Date: 19 January 2009
105 years old

Director
BERESFORD, William James
Appointed Date: 31 March 2016
39 years old

Director
BOWEN, Elizabeth Mary, Dr
Appointed Date: 21 August 2012
85 years old

Director
BOWEN, James
Appointed Date: 21 August 2012
88 years old

Director
CASEY, Andrew Gerald
Appointed Date: 05 November 1994
58 years old

Resigned Directors

Secretary
CASEY, Andrew Gerald
Resigned: 17 April 2003
Appointed Date: 29 May 1998

Secretary
SMITH, Cyril Alfred
Resigned: 26 February 1993

Secretary
SMITH, Margaret
Resigned: 29 May 1998
Appointed Date: 26 February 1993

Director
ALI, Reza
Resigned: 20 October 1997
76 years old

Director
BAESS, Claus Adolf Emil
Resigned: 19 January 2009
104 years old

Director
CARLISLE, Duncan
Resigned: 06 December 2002
Appointed Date: 08 September 2000
49 years old

Director
CURRY, Lionel Gerald
Resigned: 31 March 2016
Appointed Date: 12 December 2003
72 years old

Director
DUNPHY, Helen Maureen
Resigned: 26 October 1994
94 years old

Director
REED, Andrew James
Resigned: 21 November 2003
Appointed Date: 06 December 2002
61 years old

Director
RUBINS, Phillipa
Resigned: 21 August 2012
Appointed Date: 08 August 2000
56 years old

Director
SMITH, Cyril Alfred
Resigned: 26 February 1993
115 years old

Director
SMITH, Margaret
Resigned: 29 May 1998
Appointed Date: 26 February 1993
104 years old

Director
YELLON, David Howard
Resigned: 08 August 2000
Appointed Date: 09 October 1999
75 years old

GANWELL LIMITED Events

26 Jan 2017
Total exemption full accounts made up to 31 December 2016
19 Jan 2017
Confirmation statement made on 10 November 2016 with updates
17 Jun 2016
Appointment of William James Beresford as a director on 31 March 2016
31 May 2016
Termination of appointment of Lionel Gerald Curry as a director on 31 March 2016
03 Feb 2016
Total exemption full accounts made up to 31 December 2015
...
... and 78 more events
22 Mar 1988
Return made up to 31/12/87; full list of members

15 Dec 1986
Accounts for a small company made up to 31 December 1985

15 Dec 1986
Return made up to 27/11/86; full list of members

04 Jan 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Jun 1981
Incorporation